UKBizDB.co.uk

HARBOUR EXCHANGE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harbour Exchange Management Company Limited. The company was founded 38 years ago and was given the registration number 02002861. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HARBOUR EXCHANGE MANAGEMENT COMPANY LIMITED
Company Number:02002861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary30 September 2010Active
49 Napier Road, St Margaret's, London, United Kingdom, TW7 7HP

Director01 May 2019Active
123 Buckingham Palace Road, London, United Kingdom, SW1W 9SR

Director28 February 2022Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director08 December 2023Active
Gaw Capital Advisors (Uk) Limited, Ground Floor, 123 Buckingham Palace Road, London, United Kingdom, SW1W 9SR

Director30 June 2022Active
61 Queens Road, East Sheen, SW14 8PH

Secretary18 January 2000Active
Corporate Land, 40/41 Anglers Court Spittal Street, Marlow, SL7 1DB

Secretary10 September 1999Active
Anglers Court, Marlow, SL7 1DB

Secretary10 January 1995Active
156, Woodland Way, West Wickham, England, BR4 9LU

Secretary08 September 2000Active
Mill House, Little Missenden, Amersham, HP7 0RG

Secretary-Active
21 Woodcote Close, Epsom, KT18 7QJ

Director10 October 2000Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director20 December 1999Active
Meadow House Swan Barn Road, Haslemere, GU27 2HY

Director21 November 2008Active
2 Great Wheatley Road, Rayleigh, SS6 7AL

Director10 October 2000Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director18 January 2000Active
60, Sloane Avenue, London, SW3 3XB

Director30 September 2010Active
123 Buckingham Palace Road, London, United Kingdom, SW1W 9SH

Director01 May 2019Active
40 Berkeley Square, London, United Kingdom, W1J 5AL

Director09 December 2021Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director08 November 2013Active
Stonehurst, Beenham Village Beenham, Reading, RG7 5NN

Director02 August 2006Active
5, Strand, London, United Kingdom, WC2N 5AF

Director21 March 2013Active
123 Buckingham Palace Road, London, United Kingdom, SW1W 9SH

Director01 May 2019Active
123 Buckingham Palace Road, London, United Kingdom, SW1W 9SH

Director18 August 2021Active
18 Pont St Mews, London, SW1X 0AF

Director-Active
10, Grosvenor Street, London, England, W1K 4BJ

Director31 March 2007Active
C/O Land Securities Group Plc, 100 Victoria Street, London, United Kingdom, SW1E 5JL

Director06 August 2021Active
60, Sloane Avenue, London, United Kingdom, SW3 3XB

Director07 March 2011Active
Ely House, 13 Ely Gardens, Tonbridge, KT10 4NZ

Director01 June 2010Active
100 Victoria Street, London, United Kingdom, SW1E 5JL

Director06 November 2014Active
Mill House, Little Missenden, Amersham, HP7 0RG

Director-Active
550 Montgomery Street, 4/F, San Francisco, United States, CA 94111

Director10 October 2014Active

People with Significant Control

Ls Harbour Exchange Option Limited
Notified on:06 April 2016
Status:Active
Address:100 Victoria Street, London, SW1E 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.